Entity Name: | BERRY DEVELOPMENT CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERRY DEVELOPMENT CORPORATION OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | G91039 |
FEI/EIN Number |
592452502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8019 N. HIMES AVE., SUITE 505, TAMPA, FL, 33614, US |
Mail Address: | PO BOX 272082, TAMPA, FL, 33688-2082, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY, ROBERT E. | Chief Executive Officer | 14303 BELLEMONT PLACE, TAMPA, FL, 33624 |
BERRY, STEVEN M. | President | 3714 VILLAGE ESTATES, TAMPA, FL, 33618 |
BERRY, STEVEN | Agent | 3714 VILLIAGE ESTATE PL, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 3714 VILLIAGE ESTATE PL, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BERRY, STEVEN | - |
REINSTATEMENT | 2014-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 8019 N. HIMES AVE., SUITE 505, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-11-25 |
REINSTATEMENT | 2013-02-21 |
ANNUAL REPORT | 2011-03-29 |
REINSTATEMENT | 2010-05-18 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State